Search icon

R & B COAL PROCESSING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R & B COAL PROCESSING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Jul 1991 (34 years ago)
Organization Date: 15 Jul 1991 (34 years ago)
Organization Number: 0288576
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: HARMONS BRANCH RD., PIKEVILLE, KY 41501
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM B. SPANGLER Registered Agent

Director

Name Role
WILLIAM B. SPANGLER Director

Incorporator

Name Role
WILLIAM B. SPANGLER Incorporator

Filings

Name File Date
Administrative Dissolution Return 1992-11-02
Administrative Dissolution 1992-11-02
Sixty Day Notice Return 1992-09-01
Articles of Incorporation 1991-07-15

Mines

Mine Information

Mine Name:
Seneca Coal Processing
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Matrix Coal Company
Party Role:
Operator
Start Date:
1998-09-02
Party Name:
Matrix Coal Company
Party Role:
Operator
Start Date:
1997-10-10
End Date:
1998-09-01
Party Name:
Chad Processing Inc
Party Role:
Operator
Start Date:
1991-11-01
End Date:
1992-07-13
Party Name:
Kentucky May Coal Company Inc
Party Role:
Operator
Start Date:
1992-07-14
End Date:
1997-10-09
Party Name:
J-Dec Resources Inc
Party Role:
Operator
Start Date:
1991-06-01
End Date:
1991-07-10

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State